CPI BOOKS LTD

110 Beddington Lane, Croydon, CR0 4TD, England
StatusACTIVE
Company No.02196742
CategoryPrivate Limited Company
Incorporated20 Nov 1987
Age36 years, 6 months, 11 days
JurisdictionEngland Wales

SUMMARY

CPI BOOKS LTD is an active private limited company with number 02196742. It was incorporated 36 years, 6 months, 11 days ago, on 20 November 1987. The company address is 110 Beddington Lane, Croydon, CR0 4TD, England.



People

DUNBAR, Tanya Clare

Director

Sales Director

ACTIVE

Assigned on 09 Apr 2019

Current time on role 5 years, 1 month, 22 days

MALLEY, Christopher

Director

Chief Executive Officer

ACTIVE

Assigned on 13 Nov 2023

Current time on role 6 months, 18 days

OWEN, Jonathan

Director

Accountant

ACTIVE

Assigned on 01 Jan 2022

Current time on role 2 years, 5 months

URMSTON, Gary Martin

Director

Group Chief Financial Officer

ACTIVE

Assigned on 19 Jan 2024

Current time on role 4 months, 13 days

CARLOT, Michel

Secretary

General Counsel

RESIGNED

Assigned on 20 Dec 2000

Resigned on 14 Jan 2003

Time on role 2 years, 25 days

EVANS, John

Secretary

RESIGNED

Assigned on 01 Aug 2021

Resigned on 20 Apr 2022

Time on role 8 months, 19 days

FOGGO, Andrew John Wilson

Secretary

RESIGNED

Assigned on

Resigned on 20 Dec 2000

Time on role 23 years, 5 months, 12 days

LOUSSIER, Julien

Secretary

RESIGNED

Assigned on 14 Jan 2003

Resigned on 01 May 2005

Time on role 2 years, 3 months, 17 days

ROBSON, Matthew William

Secretary

Barrister

RESIGNED

Assigned on 21 Oct 2003

Resigned on 17 Aug 2021

Time on role 17 years, 9 months, 27 days

ANDREOU, Panayiotis

Director

Company Director

RESIGNED

Assigned on 25 Jul 2018

Resigned on 09 Apr 2019

Time on role 8 months, 15 days

ANDREW, Michael Robert Patrick

Director

Manufacturing Dir

RESIGNED

Assigned on 05 Dec 1995

Resigned on 31 Aug 1996

Time on role 8 months, 26 days

BOVARD, Timothy Landon

Director

Company Director

RESIGNED

Assigned on 20 Dec 2000

Resigned on 06 Oct 2008

Time on role 7 years, 9 months, 17 days

CATTE, Pierre Francois

Director

Company Director

RESIGNED

Assigned on 07 Oct 2008

Resigned on 01 Apr 2010

Time on role 1 year, 5 months, 25 days

COOKSON, John Lomax

Director

Director

RESIGNED

Assigned on

Resigned on 20 Dec 2000

Time on role 23 years, 5 months, 12 days

CROWE, Alan Michael

Director

Director

RESIGNED

Assigned on 26 Mar 1997

Resigned on 20 Dec 2000

Time on role 3 years, 8 months, 25 days

DANIELS, James Alfred

Director

Director

RESIGNED

Assigned on

Resigned on 29 Jul 2005

Time on role 18 years, 10 months, 3 days

DE BARDIES, Thierry

Director

Company Director

RESIGNED

Assigned on 20 Dec 2000

Resigned on 31 Aug 2005

Time on role 4 years, 8 months, 11 days

DE HAAS, Joost

Director

Company Director

RESIGNED

Assigned on 25 Jul 2018

Resigned on 09 Apr 2019

Time on role 8 months, 15 days

EVANS, John

Director

Solicitor

RESIGNED

Assigned on 01 Aug 2021

Resigned on 20 Apr 2022

Time on role 8 months, 19 days

FOGGO, Andrew John Wilson

Director

Accountant

RESIGNED

Assigned on 01 Mar 1995

Resigned on 09 Jul 1999

Time on role 4 years, 4 months, 8 days

GOLICHEFF, Francois Jacques Pierre

Director

Company Director

RESIGNED

Assigned on 01 Oct 2009

Resigned on 20 Apr 2015

Time on role 5 years, 6 months, 19 days

HICKS, Paul

Director

Director

RESIGNED

Assigned on

Resigned on 31 Dec 2006

Time on role 17 years, 5 months, 1 day

JOHNSTON, Ian Grahame

Director

Accountant

RESIGNED

Assigned on 26 Nov 1997

Resigned on 12 Feb 2007

Time on role 9 years, 2 months, 16 days

KELLEY, Kevin Paul

Director

Company Director

RESIGNED

Assigned on 01 Jun 2005

Resigned on 31 Mar 2007

Time on role 1 year, 9 months, 30 days

ROBERTS, John Brian

Director

Director

RESIGNED

Assigned on

Resigned on 20 Dec 2000

Time on role 23 years, 5 months, 12 days

ROBERTS, Thomas Graham

Director

Director

RESIGNED

Assigned on 27 Nov 1996

Resigned on 13 Sep 2003

Time on role 6 years, 9 months, 16 days

ROBSON, Matthew William

Director

Barrister

RESIGNED

Assigned on 31 Aug 2011

Resigned on 17 Aug 2021

Time on role 9 years, 11 months, 17 days

ROBSON, Matthew William

Director

Barrister

RESIGNED

Assigned on 18 Mar 2005

Resigned on 01 Apr 2010

Time on role 5 years, 14 days

SMITH, Harold Edward Scott

Director

Company Director

RESIGNED

Assigned on 25 Apr 1991

Resigned on 01 Oct 1995

Time on role 4 years, 5 months, 6 days

WILLIAMS, Michael Owen

Director

Accountant

RESIGNED

Assigned on 25 May 2010

Resigned on 31 Aug 2011

Time on role 1 year, 3 months, 6 days


Some Companies

BORDONI LIMITED

THE CONIFERS STONE LANE,SWINDON,SN5 3LD

Number:05387580
Status:ACTIVE
Category:Private Limited Company

CASTLE DENTAL STUDIO LTD

FERN COURT,CLITHEROE,BB7 1BE

Number:08105936
Status:ACTIVE
Category:Private Limited Company

CHEFS EXSPRESS SCOTLAND LTD

2/2 CUNNINGHAM STREET,DUNDEE,DO9 6QN

Number:11002170
Status:ACTIVE
Category:Private Limited Company

FOR YOU ELECTRICAL SERVICES LTD

19 SPENLOWS ROAD,MILTON KEYNES,MK3 6JT

Number:09016830
Status:ACTIVE
Category:Private Limited Company

MIDWEST TRADERS LIMITED

FORT DUNLOP,BIRMINGHAM,B24 9FE

Number:11901412
Status:ACTIVE
Category:Private Limited Company

RYAN NICHOLAS LTD

44 SELDEN ROAD,BRISTOL,BS14 8PP

Number:10125827
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source